About

Registered Number: SC299827
Date of Incorporation: 29/03/2006 (18 years ago)
Company Status: Active
Registered Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

 

Based in Aberdeen, Lc Secretaries Ltd was setup in 2006, it's status at Companies House is "Active". This business has 4 directors listed as Michie, Alan Johnston, Mitchell, John Gillan, Moir, Hazel Marion, Collie, Allan. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICHIE, Alan Johnston 24 October 2018 - 1
MITCHELL, John Gillan 24 August 2020 - 1
MOIR, Hazel Marion 22 May 2017 - 1
COLLIE, Allan 23 April 2010 01 April 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 24 August 2020
TM01 - Termination of appointment of director 04 May 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 27 November 2019
CH01 - Change of particulars for director 15 July 2019
CS01 - N/A 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 12 December 2018
AP01 - Appointment of director 24 October 2018
TM01 - Termination of appointment of director 11 April 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 06 December 2017
AP01 - Appointment of director 22 May 2017
TM01 - Termination of appointment of director 03 April 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 19 March 2014
CH01 - Change of particulars for director 19 November 2013
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 02 December 2011
AP01 - Appointment of director 06 April 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 14 December 2010
AP01 - Appointment of director 26 April 2010
AP01 - Appointment of director 16 April 2010
AR01 - Annual Return 01 April 2010
AP01 - Appointment of director 04 March 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 13 January 2010
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 24 November 2008
RESOLUTIONS - N/A 16 September 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 30 March 2007
RESOLUTIONS - N/A 26 April 2006
RESOLUTIONS - N/A 26 April 2006
RESOLUTIONS - N/A 26 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
CERTNM - Change of name certificate 19 April 2006
NEWINC - New incorporation documents 29 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.